CANADIAN PRODUCE MARKETING ASSOCIATION

Address:
162 Cleopatra Drive, Ottawa, ON K2G 5X2

CANADIAN PRODUCE MARKETING ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 346683. The registration start date is September 1, 1965. The current status is Active.

Corporation Overview

Corporation ID 346683
Business Number 106846587
Corporation Name CANADIAN PRODUCE MARKETING ASSOCIATION
ASSOCIATION CANADIENNE DE LA DISTRIBUTION DE FRUITS ET LÉGUMES
Registered Office Address 162 Cleopatra Drive
Ottawa
ON K2G 5X2
Incorporation Date 1965-09-01
Corporation Status Active / Actif
Number of Directors 29 - 29

Directors

Director Name Director Address
GEORGE PITSIKOULIS 1370 RUE DE BEAUHARNOIS OUEST, BUREAU 200, MONTREAL QC H4N 1J5, Canada
LES MALLARD 232 GLEN ARBOUR WAY, HAMMONDS PLAINS NS B4B 1T5, Canada
RICK ALCOCER 1260 GROWERS STREET, SALINAS CA 93901, United States
SAM SILVESTRO 36 Flaherty Drive, Guelph ON N1H 8K5, Canada
STEPHEN YOUNG 5620 68TH AVENUE, BAY 36, CALGARY AB T2C 5L1, Canada
MICHELE MCMILLAN 4980 TAHOE BLVD, MISSISSAUGA ON L4W 0C7, Canada
COLIN CHAPDELAINE 9087 198 STREET, UNIT 800, BLDG D, LANGLEY BC V1M 3B1, Canada
MARIO MASELLIS 575 ORWELL STREET, MISSISSAUGA ON L5A 2W4, Canada
BRIAN SLAGEL 27770 N. ENTERTAINMENT DRIVE, VALENCIA CA 91355, United States
JOSEPH SBROCCHI 2100 RD 4 EAST, KINGSVILLE ON N9Y 2E5, Canada
DAVID DUBE 4923 47TH STREET SOUTH EAST, CALGARY AB T2B 3S5, Canada
OLEEN SMETHURST 415 WEST HUNT CLUB RD., OTTAWA ON K2E 1C5, Canada
KENDRA MILLS 90 HILLSTROM AVENUE, WEST ROYALTY BUSINESS PARK, CHARLOTTETOWN PE C1E 2C6, Canada
BRIAN HAMPTON 3333- 52ND STREET SE, CALGARY AB T2P 2E9, Canada
MIMMO FRANZONE 8800 HUNTINGTON ROAD, VAUGHAN ON L4H 3M6, Canada
Aaron Bregg 19580 Telegraph Trail, Surrey BC V4N 4H1, Canada
Stephan Schmekel 147 St-Paul, Sherrington QC J0L 2N0, Canada
JOHN CORSARO 1601 E. OLYMPIC BLVD., BLD. 400, SUITE 408, LOS ANGELES CA 90021, United States
ANDREA PALMER 1225 MIDDLE DYKE ROAD, CENTREVILLE NS B0P 1J0, Canada
Robert Pereira 1940 Argentia Road, Mississauga ON L5N 1P9, Canada
Keith Kuhl 375 North Railway Ave., Winkler MB R6W 1J4, Canada
TIM YORK 1073 S. MAIN STREET, SALINAS CA 93901, United States
Steve Boulianne 1600 Montee Masson, 2nd Floor, Laval QC H7E 4P2, Canada
GUY MILETTE 9761 DES SCIENCES BLVD., MONTREAL QC H1J 0A6, Canada
Dan Martin 21 Four Seasons Place, Suite 400, Toronto ON M9B 6J8, Canada
BYRON BELLOWS 26 CARIBOU ROAD, CORNER BROOK NL A2H 6E8, Canada
MURRAY DRIEDIGER 4363 KING STREET, DELTA BC V4K 0A5, Canada
DAVIS YUNG 888 MALKIN AVENUE, VANCOUVER BC V6A 2K6, Canada
Frank Gambioli 1105 Fountain Street North, Cambridge ON N3E 1A2, Canada
Steve Bamford 165 The Queensway, Toronto ON M8Y 1H8, Canada
MICHAEL ECKER 4150 JORDAN ROAD, BOX 700, JORDAN STATION ON L0R 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1965-09-01 2014-09-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1965-08-31 1965-09-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-02 current 162 Cleopatra Drive, Ottawa, ON K2G 5X2
Address 2005-03-31 2014-09-02 9 Corvus Court, Ottawa, ON K2E 7Z4
Address 1965-09-01 2005-03-31 1568 Carling Ave, Ottawa, ON K1Z 7M5
Name 2014-09-02 current CANADIAN PRODUCE MARKETING ASSOCIATION
Name 2014-09-02 current ASSOCIATION CANADIENNE DE LA DISTRIBUTION DE FRUITS ET LÉGUMES
Name 1990-02-14 2014-09-02 CANADIAN PRODUCE MARKETING ASSOCIATION
Name 1965-09-01 1990-02-14 THE CANADIAN FRUIT WHOLESALERS' ASSOCIATION
Status 2014-09-02 current Active / Actif
Status 1965-09-01 2014-09-02 Active / Actif

Activities

Date Activity Details
2014-09-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-05-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-06-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-02-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-10-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-02-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-04-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1965-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 162 CLEOPATRA DRIVE
City OTTAWA
Province ON
Postal Code K2G 5X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The International Fruit and Vegetable Alliance 162 Cleopatra Drive, Ottawa, ON K2G 5X2 2005-08-30
7093616 Canada Inc. 162 Cleopatra Drive, Suite 150, Ottawa, ON K2G 5X2 2008-12-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ob Cares Ontario 152 Cleopatra Drive, Suite 106, Ottawa, ON K2G 5X2 2019-05-01
6664059 Canada Inc. 156 Cleopatra Street, Ottawa, ON K2G 5X2 2006-11-27
4016912 Canada Inc. 156 Cleopatra Drive, Nepean, ON K2G 5X2 2002-02-26
6840094 Canada Inc. 156 Cleopatra Drive, Ottawa, ON K2G 5X2 2007-09-14
Transforming Life Centre 156 Cleopatra Drive, Ottawa, ON K2G 5X2 2011-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
GEORGE PITSIKOULIS 1370 RUE DE BEAUHARNOIS OUEST, BUREAU 200, MONTREAL QC H4N 1J5, Canada
LES MALLARD 232 GLEN ARBOUR WAY, HAMMONDS PLAINS NS B4B 1T5, Canada
RICK ALCOCER 1260 GROWERS STREET, SALINAS CA 93901, United States
SAM SILVESTRO 36 Flaherty Drive, Guelph ON N1H 8K5, Canada
STEPHEN YOUNG 5620 68TH AVENUE, BAY 36, CALGARY AB T2C 5L1, Canada
MICHELE MCMILLAN 4980 TAHOE BLVD, MISSISSAUGA ON L4W 0C7, Canada
COLIN CHAPDELAINE 9087 198 STREET, UNIT 800, BLDG D, LANGLEY BC V1M 3B1, Canada
MARIO MASELLIS 575 ORWELL STREET, MISSISSAUGA ON L5A 2W4, Canada
BRIAN SLAGEL 27770 N. ENTERTAINMENT DRIVE, VALENCIA CA 91355, United States
JOSEPH SBROCCHI 2100 RD 4 EAST, KINGSVILLE ON N9Y 2E5, Canada
DAVID DUBE 4923 47TH STREET SOUTH EAST, CALGARY AB T2B 3S5, Canada
OLEEN SMETHURST 415 WEST HUNT CLUB RD., OTTAWA ON K2E 1C5, Canada
KENDRA MILLS 90 HILLSTROM AVENUE, WEST ROYALTY BUSINESS PARK, CHARLOTTETOWN PE C1E 2C6, Canada
BRIAN HAMPTON 3333- 52ND STREET SE, CALGARY AB T2P 2E9, Canada
MIMMO FRANZONE 8800 HUNTINGTON ROAD, VAUGHAN ON L4H 3M6, Canada
Aaron Bregg 19580 Telegraph Trail, Surrey BC V4N 4H1, Canada
Stephan Schmekel 147 St-Paul, Sherrington QC J0L 2N0, Canada
JOHN CORSARO 1601 E. OLYMPIC BLVD., BLD. 400, SUITE 408, LOS ANGELES CA 90021, United States
ANDREA PALMER 1225 MIDDLE DYKE ROAD, CENTREVILLE NS B0P 1J0, Canada
Robert Pereira 1940 Argentia Road, Mississauga ON L5N 1P9, Canada
Keith Kuhl 375 North Railway Ave., Winkler MB R6W 1J4, Canada
TIM YORK 1073 S. MAIN STREET, SALINAS CA 93901, United States
Steve Boulianne 1600 Montee Masson, 2nd Floor, Laval QC H7E 4P2, Canada
GUY MILETTE 9761 DES SCIENCES BLVD., MONTREAL QC H1J 0A6, Canada
Dan Martin 21 Four Seasons Place, Suite 400, Toronto ON M9B 6J8, Canada
BYRON BELLOWS 26 CARIBOU ROAD, CORNER BROOK NL A2H 6E8, Canada
MURRAY DRIEDIGER 4363 KING STREET, DELTA BC V4K 0A5, Canada
DAVIS YUNG 888 MALKIN AVENUE, VANCOUVER BC V6A 2K6, Canada
Frank Gambioli 1105 Fountain Street North, Cambridge ON N3E 1A2, Canada
Steve Bamford 165 The Queensway, Toronto ON M8Y 1H8, Canada
MICHAEL ECKER 4150 JORDAN ROAD, BOX 700, JORDAN STATION ON L0R 1S0, Canada

Entities with the same directors

Name Director Name Director Address
D'Angel Nursing Corporation Andrea Palmer 1725 Adirondack Chase, Pickering ON L0H 1A0, Canada
10515949 CANADA INC. Andrea Palmer 43 Burnstown Rd., White Lake ON K0A 3L0, Canada
10641251 Canada Inc. Andrea Palmer 5440 4th Street NW, Calgary AB T2K 1A8, Canada
KAIROS GROUP SIX NATIONS INC. Dan Martin 1630 4th Line, Ohsweken ON N0A 1M0, Canada
WETV Program (Canada) Corporation DAN MARTIN 140 S. DEARBOURNE ST., P.O. BOX 29910, SAN FRANCISCO CA 94129, United States
THE MOUNTED POLICE MEMBERS’ LEGAL FUND · FONDS DE RECOURS JURIDIQUE DES MEMBRES DE LA GENDARMERIE DAN MARTIN 5069F, PIGNUA STREET, IQALUIT NU X0A 1H0, Canada
FRESH FOR FLAVOUR FOUNDATION DAVID DUBE 1171 8TH ST E, SASKATOON SK S7H 0S3, Canada
Abantu Village Inc. David Dube 71 Charleswood Cres., Hannon ON L0R 1P0, Canada
GROSSISTES DE FRUITS ET LEGUMES TRIPLE X INC. GEORGE PITSIKOULIS 6510 BRUTON, MONTREAL QC H4K 1H6, Canada
3123481 CANADA INC. GEORGE PITSIKOULIS 12310 AVENUE DE BEAU-BOIS, MONTREAL QC H4K 2Z3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2G 5X2
Category marketing
Category + City marketing + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Canadian Organic Seafood Association 21222 24th Ave, Langley, BC V2Z 2A8 2018-08-05
Canadian Broadcast Distribution Association 6835 Century Ave., 2nd Floor, Mississauga, ON L5N 2L2 1990-09-19
Association Canadienne Des Organisations De Recherche En Marketing 1 Eva Road, Suite 409, Etobicoke, ON M9C 4Z5 1992-10-16
Association Canadienne Indépendante De Marketing De Gaz 2175 Sheppard Avenue East, Suite 110, Toronto, ON M2J 1V8 1993-04-19
Canadian Marketing Association 55 University Avenue, Suite 603, Toronto, ON M5J 2H7 1967-12-04
Association Canadienne Des Entreposeurs Et Des Distributeurs 111 Peter Street, Suite 213, Toronto, ON M5V 2H1 1962-05-08
Association Canadienne De Commercialisation Des Annuaires 468 Queen St E, Box 7, Toronto, ON M5A 1T7 1994-03-24
Association Canadienne De La Mise En Marche Promotionnelle 4427 Dansen Street, Burnaby, BC V5C 4B8 1989-11-27
Canadian Association for Pharmacy Distribution Management 3800 Steeles Avenue West, Suite 301a, Toronto, ON L4L 4G9 1965-06-29
Les Courtiers De Fruits Et Legumes J.b. Inc. 4400 De Salaberry, Suite 102, Montreal, QC H4J 1H4 1988-08-02

Improve Information

Please provide details on CANADIAN PRODUCE MARKETING ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches